About

Registered Number: 00302368
Date of Incorporation: 28/06/1935 (88 years and 11 months ago)
Company Status: Active
Registered Address: Cambio, 15a The Mead, Ashtead, Surrey, KT21 2LZ

 

Having been setup in 1935, Comar Line Ltd are based in Surrey, it has a status of "Active". The current directors of the business are listed as Blair, Angela Michelle, Ward, Christine Mary, Brisset, Richard Barry, Lewis, Anthony, Vincent, Stephen Derek, Wong, James, Lion Energy Europe Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISSET, Richard Barry N/A 31 October 1994 1
LEWIS, Anthony N/A 24 May 1999 1
VINCENT, Stephen Derek 03 July 2000 12 November 2001 1
WONG, James 01 July 2000 12 November 2001 1
LION ENERGY EUROPE LTD 12 November 2001 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Angela Michelle 31 December 1994 01 September 1995 1
WARD, Christine Mary 17 December 1992 08 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
PSC02 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
CS01 - N/A 10 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
CERTNM - Change of name certificate 28 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 17 December 2014
RP04 - N/A 09 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 03 June 2010
CH02 - Change of particulars for corporate director 03 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 14 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 12 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 02 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 16 April 2002
287 - Change in situation or address of Registered Office 08 February 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 11 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 06 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 21 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288 - N/A 17 May 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 20 April 1995
288 - N/A 12 April 1995
AA - Annual Accounts 10 March 1995
288 - N/A 08 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
RESOLUTIONS - N/A 15 August 1994
363s - Annual Return 22 June 1994
RESOLUTIONS - N/A 25 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 18 October 1993
288 - N/A 14 October 1993
288 - N/A 13 February 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 07 July 1991
RESOLUTIONS - N/A 24 October 1990
RESOLUTIONS - N/A 24 October 1990
RESOLUTIONS - N/A 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
123 - Notice of increase in nominal capital 24 October 1990
288 - N/A 21 September 1990
AA - Annual Accounts 05 July 1990
363 - Annual Return 05 July 1990
RESOLUTIONS - N/A 15 February 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
RESOLUTIONS - N/A 25 January 1989
MEM/ARTS - N/A 25 January 1989
AUD - Auditor's letter of resignation 21 October 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
288 - N/A 12 July 1988
CERTNM - Change of name certificate 05 January 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 15 September 1986
NEWINC - New incorporation documents 28 June 1935

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.